Introduction
Watch Company
J
JP ACCOUNTANCY AND TAXATION SOLUTIONS LTD
JP ACCOUNTANCY AND TAXATION SOLUTIONS LTD is an active company incorporated on 8 December 2010 with the registered office located in Harrow. JP ACCOUNTANCY AND TAXATION SOLUTIONS LTD was registered 15 years ago.
Status
active
Active since 15 years ago
Company No
07465534
LTD Company
Age
15 Years
Incorporated 8 December 2010
Size
N/A
Confirmation
Submitted
Dated 15 April 2025 (10 months)
Next confirmation dated 15 April 2026
Due by 29 April 2026 (2 months remaining)
Accounts
Submitted
Dated 15 April 2025 (10 months)
Due by 29 April 2026 (2 months remaining)
Address
Phoenix House Phoenix Business Centre Rosslyn Crescent Harrow, HA1 2SP,
23 key events • 2010 - 2025
Funding Officers Ownership
Company Founded
Dec 10
Incorporation Company
Funding Round
May 11
Capital Allotment Shares
Accounts Filed
Sept 12
Accounts With Accounts Type Total Exempt...
Accounts Filed
Nov 13
Accounts With Accounts Type Total Exempt...
Accounts Filed
Sept 14
Accounts With Accounts Type Total Exempt...
Accounts Filed
Sept 15
Accounts With Accounts Type Total Exempt...
Accounts Filed
Sept 16
Accounts With Accounts Type Total Exempt...
Accounts Filed
Sept 17
Accounts With Accounts Type Total Exempt...
Accounts Filed
Sept 18
Accounts With Accounts Type Micro Entity
Accounts Filed
Sept 19
Accounts With Accounts Type Micro Entity
Director Left
Oct 19
Termination Director Company With Name T...
Director Joined
Nov 19
Appoint Person Director Company With Nam...
Owner Exit
Nov 19
Cessation Of A Person With Significant C...
New Owner
Feb 20
Notification Of A Person With Significan...
Director Joined
Feb 20
Appoint Person Director Company With Nam...
Owner Exit
May 20
Cessation Of A Person With Significant C...
Director Left
May 20
Termination Director Company With Name T...
Accounts Filed
Apr 21
Accounts With Accounts Type Total Exempt...
Accounts Filed
Dec 21
Accounts With Accounts Type Total Exempt...
Accounts Filed
Dec 22
Accounts With Accounts Type Total Exempt...
Accounts Filed
Dec 23
Accounts With Accounts Type Total Exempt...
Accounts Filed
Dec 24
Accounts With Accounts Type Total Exempt...
Accounts Filed
Dec 25
Accounts With Accounts Type Total Exempt...
1
Funding
4
Officers
3
Ownership
14
Accounts
Officers
4
2 Active
2 Resigned
Name
Role
Appointed
Status
JONES, Keith
ActiveDirector
Appointed 8 December 2010
JONES, Keith
Director
8 December 2010
Active
SALMON, Gregory
ActiveDirector
Appointed 11 November 2019
SALMON, Gregory
Director
11 November 2019
Active
PANTON, Donna Marie
ResignedDirector
Appointed 10 February 2020
Resigned 27 May 2020
PANTON, Donna Marie
Director
10 February 2020
Resigned 27 May 2020
Resigned
PANTON, Donna Marie
ResignedDirector
Appointed 8 December 2010
Resigned 31 July 2019
PANTON, Donna Marie
Director
8 December 2010
Resigned 31 July 2019
Resigned
Persons with significant control
3
1 Active
2 Ceased
Name
Address
Nature of Control
Notified
Status
Ms Donna Marie Panton
CeasedPhoenix Business Centre, Harrow, HA1 2SP
Nature of Control
Ownership of shares 50 to 75 percent
Right to appoint and remove directors
Notified 5 February 2020
Ceased 28 May 2020
Ms Donna Marie Panton
Phoenix Business Centre, Harrow, HA1 2SP
Ownership of shares 50 to 75 percent
Right to appoint and remove directors
5 February 2020
Ceased 28 May 2020
Ceased
Ms Donna Marie Panton
CeasedPhoenix Business Centre, Harrow, HA1 2SP
Nature of Control
Ownership of shares 50 to 75 percent
Notified 5 April 2016
Ceased 31 July 2019
Ms Donna Marie Panton
Phoenix Business Centre, Harrow, HA1 2SP
Ownership of shares 50 to 75 percent
5 April 2016
Ceased 31 July 2019
Ceased
Mr Keith Jones
ActivePhoenix Business Centre, Harrow, HA1 2SP
Nature of Control
Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 5 April 2016
Mr Keith Jones
Phoenix Business Centre, Harrow, HA1 2SP
Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
5 April 2016
Active
Filing History
48
Description
Type
Date Filed
Document
Gazette Filings Brought Up To Date
DISS40First Gazette Notice for Voluntary Strike Off
22 August 2023
Gazette Filings Brought Up To Date
DISS40First Gazette Notice for Voluntary Strike Off
28 April 2021
27 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
PSC07Cessation of Relevant Legal Entity PSC
27 May 2020
Termination Director Company With Name Termination Date
TM01Termination of Director
27 May 2020
27 May 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
AD01Change of Registered Office Address
27 May 2020
Notification Of A Person With Significant Control
PSC01Notification of Individual PSC
5 February 2020
4 February 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
AD01Change of Registered Office Address
4 February 2020
21 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
PSC07Cessation of Relevant Legal Entity PSC
21 November 2019
Termination Director Company With Name Termination Date
TM01Termination of Director
1 October 2019
2 February 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
AD01Change of Registered Office Address
2 February 2015
Gazette Filings Brought Up To Date
DISS40First Gazette Notice for Voluntary Strike Off
1 May 2012